OLD SEE SAW FILMS LIMITED
Status | ACTIVE |
Company No. | 06494861 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
OLD SEE SAW FILMS LIMITED is an active private limited company with number 06494861. It was incorporated 16 years, 3 months, 26 days ago, on 06 February 2008. The company address is 3rd Floor 45 Folgate Street, London, E1 6GL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: 3rd Floor 45 Folgate Street London E1 6GL
Old address: 2nd Floor 74 Rivington Street London EC2A 3AY
Change date: 2017-09-25
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry George Sechos
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change registered office address company with date old address
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Address
Type: AD01
Old address: 3Rd Floor 25 Fouberts Place London W1F 7QF United Kingdom
Change date: 2013-10-07
Documents
Change person director company with change date
Date: 26 Jun 2013
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-24
Officer name: Mr Emile Paul Sherman
Documents
Change person secretary company with change date
Date: 25 Jun 2013
Action Date: 24 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-24
Officer name: Mr Emile Paul Sherman
Documents
Accounts with accounts type full
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Canning
Documents
Appoint person director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Alexander Canning
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Canning
Documents
Certificate change of name company
Date: 24 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed see-saw films LIMITED\certificate issued on 24/04/12
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Old address: 25 Fouberts Place London W1F 7QF
Change date: 2012-03-08
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Old address: 3Rd Floor 25 Fouberts Place London W1F 7QF United Kingdom
Change date: 2012-01-03
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emile Paul Sherman
Change date: 2011-06-09
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emile Sherman
Change date: 2011-06-09
Documents
Change person secretary company with change date
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Emile Sherman
Change date: 2011-06-09
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emile Sherman
Documents
Change person secretary company with change date
Date: 09 Jun 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-08
Officer name: Mr Emile Sherman
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-07
Old address: 16 Manette Street 2Nd Floor London W1D 4AR United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change person secretary company with change date
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Emile Sherman
Change date: 2011-02-04
Documents
Change registered office address company with date old address
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-31
Old address: 14 Manette Street 2Nd Floor London W1D 4AP United Kingdom
Documents
Change registered office address company with date old address
Date: 23 Mar 2010
Action Date: 23 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-23
Old address: 26 Lloyd Baker Street London WC1X 9AW
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from ground floor the old railway station sea mills lane, stoke bishop bristol BS9 1DX
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr emile sherman
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary scott canning
Documents
Legacy
Date: 01 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 01 Apr 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 31/03/2009
Documents
Some Companies
UNIT 16B HOUSTON MAINS HOLDINGS,BROXBURN,EH52 6PA
Number: | SC451772 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BARLEY WAY,COLCHESTER,CO3 0YD
Number: | 10904274 |
Status: | ACTIVE |
Category: | Private Limited Company |
51-53 ASTON LANE,BIRMINGHAM,B20 3BT
Number: | 10328915 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 06248080 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH
Number: | 07376849 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KENT DRIVE,BRIGG,DN20 9PW
Number: | 09068751 |
Status: | ACTIVE |
Category: | Private Limited Company |